Advanced company searchLink opens in new window

AB SKIP HIRE & RECYCLING LTD

Company number 06896506

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2016 DS01 Application to strike the company off the register
03 Jun 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 51
03 Jun 2016 CH03 Secretary's details changed for Miss Lesley Cowper on 7 November 2015
02 Jun 2016 AD01 Registered office address changed from 9 Doman Road Camberley Surrey GU15 3DF to 128 Cardiff Road Reading Berkshire RG1 8PQ on 2 June 2016
20 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 51
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Jun 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 51
30 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
10 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
12 Mar 2013 AA Total exemption small company accounts made up to 27 January 2012
25 Jan 2013 AA01 Previous accounting period shortened from 30 April 2012 to 27 January 2012
24 Jan 2013 AD01 Registered office address changed from Clarks Farm Reading Road Yateley Hampshire GU17 0BJ England on 24 January 2013
18 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
18 May 2012 TM02 Termination of appointment of Carol Bicknell as a secretary
21 Feb 2012 AP01 Appointment of Mr Michael Collard as a director
21 Feb 2012 TM02 Termination of appointment of a secretary
21 Feb 2012 AP03 Appointment of Miss Lesley Cowper as a secretary
21 Feb 2012 TM01 Termination of appointment of Michael Bicknell as a director
06 Feb 2012 AD01 Registered office address changed from 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom on 6 February 2012
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011